Canadian Biometric and IT Solutions INC.

Address:
305 Milner Avenue, Suite 103, Toronto, ON M1B 3V4

Canadian Biometric and IT Solutions INC. is a business entity registered at Corporations Canada, with entity identifier is 7997159. The registration start date is October 13, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7997159
Business Number 844584086
Corporation Name Canadian Biometric and IT Solutions INC.
Registered Office Address 305 Milner Avenue
Suite 103
Toronto
ON M1B 3V4
Incorporation Date 2011-10-13
Dissolution Date 2014-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Clifford Agburu 10 Humberline Drive, unit 803, Toronto ON M9W 6J5, Canada
Nwando Kate Emodi 25 Cairnburg Drive, Brampton ON L6P 1X5, Canada
Syed Jawad Abbas 128 Brahms Ave, Toronto ON M2H 1H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-10-13 current 305 Milner Avenue, Suite 103, Toronto, ON M1B 3V4
Name 2011-10-13 current Canadian Biometric and IT Solutions INC.
Status 2014-08-15 current Dissolved / Dissoute
Status 2014-03-18 2014-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-13 2014-03-18 Active / Actif

Activities

Date Activity Details
2014-08-15 Dissolution Section: 212
2011-10-13 Incorporation / Constitution en société

Office Location

Address 305 Milner Avenue
City Toronto
Province ON
Postal Code M1B 3V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hansen America Investments Corp. 305 Milner Avenue, Suite 300, Scarborough, ON M1B 3V4 1999-11-01
Canadian Hockey League 305 Milner Avenue, Suite 201, Toronto, ON M1B 3V4 2001-12-03
Lycatel Canada Inc. 305 Milner Avenue, Suite 304, Scarborough, ON M1B 3V4 2006-02-21
Hansen's Releasing Company Inc. 305 Milner Avenue, Suite 300, Scarborough, ON M1B 3V4 1993-10-20
Cashback2.com (canada) Inc. 305 Milner Avenue, Suite 914, Toronto, ON M1V 3V4 1994-03-01
Mhks Holdings Inc. 305 Milner Avenue, Suite 300, Scarborough, ON M1B 3V4
Canadian Alliance of Dental Technology Regulators 305 Milner Avenue, Suite 904, Scarborough, ON M1B 3V4 2008-09-05
Canadian Channel Chiefs Council 305 Milner Avenue, Suite 900, Scarborough, ON M1B 3V4 2012-12-19
Parking Ticket Guys Inc. 305 Milner Avenue, Suite 210, Toronto, ON M1B 3V4 2013-01-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Law Office of Rohan George Professional Corporation 908a-305 Milner Avenue, Scarborough, ON M1B 3V4 2020-09-29
E-bizsol Inc. 305 Milner Avenue, Suite 203, Toronto, ON M1B 3V4 2020-07-31
Catamaran Consulting Ltd. 908-305 Milner Ave, Scarborough, ON M1B 3V4 2019-02-25
Tmc Franchise Canada, Inc. 305 Milner Ave., Suite 400, 4th Floor, Toronto, ON M1B 3V4 2017-07-11
Mount Pics Corporation 21-921 Progress Avenue, Toronto, ON M1B 3V4 2016-11-16
Lycafly Canada Inc. 304-305 Milner Avenue, Toronto, ON M1B 3V4 2014-03-28
Lycamobile Canada Inc. 304 - 305 Milner Avenue, Toronto, ON M1B 3V4 2012-03-20
National Council of Canadian Tamils 307 - 305 Milner Ave., Scarborough, ON M1B 3V4 2010-08-16
Gta Endoscopy Services Inc. 305 Milner Avenue, Suite 920, Scarborough, ON M1B 3V4 2006-05-07
Designfusion Software Sales Inc. 305 Milner Ave., Suite 308, Toronto, ON M1B 3V4 2002-09-13
Find all corporations in postal code M1B 3V4

Corporation Directors

Name Address
Clifford Agburu 10 Humberline Drive, unit 803, Toronto ON M9W 6J5, Canada
Nwando Kate Emodi 25 Cairnburg Drive, Brampton ON L6P 1X5, Canada
Syed Jawad Abbas 128 Brahms Ave, Toronto ON M2H 1H8, Canada

Entities with the same directors

Name Director Name Director Address
Expert Sweepers Inc. SYED JAWAD ABBAS 128 BRAHMS AVENUE, TORONTO ON M2H 1H8, Canada
Aboriginal Freedom Record Suspension Inc. Syed Jawad Abbas 128 Brahms Ave, Toronto ON M2H 1H8, Canada
Peace Capital Group INC. SYED JAWAD ABBAS 128 BRAHMS AVE, TORONTO ON M2H 1H8, Canada
Dynamic Defenders International Inc. Syed Jawad Abbas 128 Brahms Ave, Toronto ON M2H 1H8, Canada
Master Web Solution Inc. Syed Jawad Abbas 2 College Street Unit # 208, TORONTO ON M5G 1K3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1B 3V4

Similar businesses

Corporation Name Office Address Incorporation
Abt Advanced Biometric Technologies, Inc. 30 Magil, Dollard Des Ormeaux, QC H9G 1N3 2002-01-29
Midas Access Biometric Control Systems Inc. 1434 Ridgegate Avenue, Ottawa, ON K1C 7N5 2005-01-04
Pembroke Biometric Consulting Group Inc. 78 Pembroke St., Apartment #202, Toronto, ON M5A 2N8 2013-02-28
Cps Canadian Power Solutions Inc. 112 - 9825 Blvd. Acadie, Montreal, QC H4N 2W2 1999-06-22
Biometric Human Identification Center (bhic) Incorporated 219-312 Dolomite Dr., Toronto, ON M3J 2N2 2010-04-07
Canadian Healthcare Management Information Solutions Inc. 44 Rambert Crescent, Toronto, ON M6S 1E6
Canadian Centre for Innovative Solutions - 6877 Goreway Drive, Unit 2, Mississauga, ON L4V 1L9 2001-11-01
Canadian Coalition for Responsible Environmental Solutions 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2002-10-03
Canadian Information Technology Solutions Inc. 151 Rue Adèle, App 1, Vaudreuil-dorion, QC J7V 1S9 2006-06-12
Symbility Solutions Ltd. 3400 First Canadian Centre, 350-7th Avenue Sw, Calgary, AB T2P 3N9 2002-07-29

Improve Information

Please provide details on Canadian Biometric and IT Solutions INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches